Company NameCanterbury Place (Grays) Management Company Limited
Company StatusActive
Company Number02735932
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 1992(31 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stewart Neil Berry
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(22 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address113 Fore Street
Hertford
SG14 1AS
Director NameMrs Janette Arkell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(29 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RolePartner In A Service Garage And A Property Rental
Country of ResidenceEngland
Correspondence Address146 Long Lane
Grays
RM16 2PS
Director NameMiss Sue Cox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(29 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired Retail Manager
Country of ResidenceEngland
Correspondence Address12 Ashford Court
Overcliff Road
Grays
RM17 6BF
Secretary NameHertford Co Sec & Accountancy Limited (Corporation)
StatusCurrent
Appointed24 January 2022(29 years, 6 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address113 Fore Street
Hertford
SG14 1AS
Director NameMr Max Joseph Pendleton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Common Road
Stotfold
Hitchin
Hertfordshire
SG5 4DF
Director NameNigel Lundie Wager
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHighways 84 Main Road
Great Leighs
Chelmsford
Essex
CM3 1NE
Director NameJanet Suzanne Trinnaman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address27 Girton Court
Cheshunt
Hertfordshire
EN8 8UE
Director NameJames Stuart Latta
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWillowdene
Green End Sandon
Buntingford
Hertfordshire
SG9 0RQ
Secretary NameMr Max Joseph Pendleton
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Common Road
Stotfold
Hitchin
Hertfordshire
SG5 4DF
Director NameJo-Ann Levett
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(4 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 05 February 1997)
RoleAccounts Analyst
Correspondence Address4 Canterbury Place
Rectory Road
Grays
Essex
RM17 6AW
Director NameClare Angela Little
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 October 1999)
RoleWp Operator
Correspondence Address6 Canterbury Place
Rectory Road
Grays
Essex
RM17 6AW
Director NameNick Palmer
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(4 years, 6 months after company formation)
Appointment Duration8 months (resigned 08 October 1997)
RolePrinter
Correspondence Address9 Ashford Court
Overcliffe Road
Grays
Essex
RM17 6BF
Director NameRichard Paul Sutherland-Moore
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 August 2000)
RoleManagement
Correspondence Address14 Ashford Court
Rectory Road
Grays
Essex
RM17 6BF
Director NameGeorge Leonard Alfred Clark
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(4 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 June 1997)
RoleBsi
Correspondence Address5 Canterbury Place
Rectory Road
Grays
Essex
RM17 6AW
Secretary NameClare Angela Little
NationalityBritish
StatusResigned
Appointed15 October 1997(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 October 1999)
RoleCompany Director
Correspondence Address6 Canterbury Place
Rectory Road
Grays
Essex
RM17 6AW
Director NameChristopher Jason Morgan Clarke
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 2001)
RoleSignalman
Correspondence Address12 Ashford Court
Overcliffe Road
Grays
Essex
RM17 6BF
Director NameChristopher Clarke
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1999(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 02 October 1999)
RoleTrain Driver
Correspondence Address12 Ashford Court
Overcliffe Road
Grays
Essex
RM17 6BF
Secretary NameChristopher Clarke
NationalityBritish
StatusResigned
Appointed02 October 1999(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2001)
RoleTrain Driver
Correspondence Address12 Ashford Court
Overcliffe Road
Grays
Essex
RM17 6BF
Director NameKeith Lawrence
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2002)
RoleAsphalt Roofer
Correspondence Address1 Canterbury Place
Rectory Road
Grays
Essex
RM17 6AW
Director NameToby Bala Williams
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 February 2003)
RoleSales Director
Correspondence Address13 Ashford Court
Overcliff Road
Grays
Essex
RM17 6BF
Secretary NameJo-Ann Levett
NationalityBritish
StatusResigned
Appointed28 January 2002(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 2003)
RoleSales Ledger Assistant
Correspondence Address75 Salisbury Road
Grays
Essex
RM17 6DG
Director NameWayne John Temple
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 2004)
RoleCivil Servant
Correspondence AddressFlat 11 Ashford Court
Overcliff Road
Grays
Essex
RM17 6BF
Director NameIan Francis Kittle
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(10 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 March 2004)
RoleHealthcare
Correspondence Address10 Ashford Court
Overcliff Road
Little Thurrock
Essex
RM17 6BF
Director NameDavid Gerald Temple
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2004)
RoleSite Manager
Correspondence Address1 Canterbury Place
Rectory Road
Grays
Essex
RM17 6AW
Director NameDavid Charles Waller
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2005)
RoleAdmin Manager
Correspondence AddressFlat 5
Overcliff Road
Grays
Essex
RM17 6AJ
Secretary NameHelen Christa Vandermeer
NationalityBritish
StatusResigned
Appointed28 July 2003(11 years after company formation)
Appointment Duration4 years (resigned 20 August 2007)
RoleCompany Director
Correspondence Address7 Canterbury Place
Rectory Road
Grays
Essex
RM17 6AW
Director NameMr John Royston Lawrence
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPolwicks,Church Road
West Tilbury
Grays
Essex
RM18 8QU
Director NameMr Ian Tallis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 July 2005)
RoleRetail Systems
Country of ResidenceUnited Kingdom
Correspondence Address14 Ashford Court
Grays
Essex
RM17 6BF
Director NameMark Butcher
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 August 2006)
RoleCivil Engineering
Correspondence Address10 Ashford Court
Grays
Essex
RM17 6BF
Director NameMs Paula Patricia Appiah
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(14 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 29 April 2015)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashford Court
Overcliff Road
Grays
Essex
RM17 6BF
Director NameMr Ian Tallis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(14 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2011)
RoleSystems
Country of ResidenceUnited Kingdom
Correspondence Address14 Ashford Court
Grays
Essex
RM17 6BF
Director NameMr Christopher John Jacobs
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(16 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 04 April 2016)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressFlat 26 Steward House
8 Trevithick Way
London
E3 3GE
Secretary NameMr Christopher John Jacobs
StatusResigned
Appointed15 February 2011(18 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 April 2016)
RoleCompany Director
Correspondence AddressFlat 26 Steward House
8 Trevithick Way
London
E3 3GE
Director NameMr Walter Wilson Campbell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(19 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 June 2021)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2007(15 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 February 2011)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameZone Property Management (Corporation)
StatusResigned
Appointed22 June 2021(28 years, 11 months after company formation)
Appointment Duration7 months (resigned 24 January 2022)
Correspondence Address5 Ducketts Wharf
South Street
Bishop's Stortford
CM23 3AR

Location

Registered AddressHertford Co Sec And Accountancy, Sopers House Sopers Road
Cuffley
Potters Bar
EN6 4RY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

8 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
8 September 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 October 2017Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to Griffin Residential 4-6 Queensgate Centre Orsett Road Grays RM17 5DF on 26 October 2017 (1 page)
26 October 2017Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to Griffin Residential 4-6 Queensgate Centre Orsett Road Grays RM17 5DF on 26 October 2017 (1 page)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
16 January 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 January 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
12 April 2016Termination of appointment of Paula Patricia Appiah as a director on 29 April 2015 (1 page)
12 April 2016Termination of appointment of Paula Patricia Appiah as a director on 29 April 2015 (1 page)
4 April 2016Registered office address changed from Flat 26 Steward House 8 Trevithick Way London E3 3GE to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Christopher John Jacobs as a secretary on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Flat 26 Steward House 8 Trevithick Way London E3 3GE to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Christopher John Jacobs as a director on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Christopher John Jacobs as a director on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Christopher John Jacobs as a secretary on 4 April 2016 (1 page)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
18 August 2015Annual return made up to 30 July 2015 no member list (6 pages)
18 August 2015Annual return made up to 30 July 2015 no member list (6 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
12 February 2015Appointment of Mr Stewart Neil Berry as a director on 10 February 2015 (2 pages)
12 February 2015Appointment of Mr Stewart Neil Berry as a director on 10 February 2015 (2 pages)
28 August 2014Annual return made up to 30 July 2014 no member list (5 pages)
28 August 2014Annual return made up to 30 July 2014 no member list (5 pages)
20 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
20 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
1 October 2013Annual return made up to 30 July 2013 no member list (5 pages)
1 October 2013Registered office address changed from Flat 13 Ashford Court Overcliff Road Grays Essex RM17 6BF United Kingdom on 1 October 2013 (1 page)
1 October 2013Secretary's details changed for Mr Christopher John Jacobs on 26 March 2012 (2 pages)
1 October 2013Director's details changed for Mr Christopher John Jacobs on 26 March 2012 (2 pages)
1 October 2013Registered office address changed from Flat 13 Ashford Court Overcliff Road Grays Essex RM17 6BF United Kingdom on 1 October 2013 (1 page)
1 October 2013Annual return made up to 30 July 2013 no member list (5 pages)
1 October 2013Secretary's details changed for Mr Christopher John Jacobs on 26 March 2012 (2 pages)
1 October 2013Director's details changed for Mr Christopher John Jacobs on 26 March 2012 (2 pages)
1 October 2013Registered office address changed from Flat 13 Ashford Court Overcliff Road Grays Essex RM17 6BF United Kingdom on 1 October 2013 (1 page)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
13 October 2012Termination of appointment of Ian Tallis as a director (1 page)
13 October 2012Termination of appointment of Ian Tallis as a director (1 page)
13 October 2012Annual return made up to 30 July 2012 no member list (5 pages)
13 October 2012Annual return made up to 30 July 2012 no member list (5 pages)
11 April 2012Appointment of Mr Walter Wilson Campbell as a director (2 pages)
11 April 2012Appointment of Mr Walter Wilson Campbell as a director (2 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
8 August 2011Annual return made up to 30 July 2011 no member list (5 pages)
8 August 2011Annual return made up to 30 July 2011 no member list (5 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
15 February 2011Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
15 February 2011Appointment of Mr Christopher John Jacobs as a secretary (2 pages)
15 February 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 15 February 2011 (1 page)
15 February 2011Appointment of Mr Christopher John Jacobs as a secretary (2 pages)
15 February 2011Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
6 August 2010Secretary's details changed for Hertford Company Secretaries Limited on 30 July 2010 (2 pages)
6 August 2010Director's details changed for Paula Patricia Appiah on 30 July 2010 (2 pages)
6 August 2010Secretary's details changed for Hertford Company Secretaries Limited on 30 July 2010 (2 pages)
6 August 2010Annual return made up to 30 July 2010 no member list (5 pages)
6 August 2010Director's details changed for Ian Tallis on 30 July 2010 (2 pages)
6 August 2010Annual return made up to 30 July 2010 no member list (5 pages)
6 August 2010Director's details changed for Ian Tallis on 30 July 2010 (2 pages)
6 August 2010Director's details changed for Paula Patricia Appiah on 30 July 2010 (2 pages)
6 August 2010Director's details changed for Christopher John Jacobs on 30 July 2010 (2 pages)
6 August 2010Director's details changed for Christopher John Jacobs on 30 July 2010 (2 pages)
15 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 July 2009Appointment terminated director mark butcher (1 page)
30 July 2009Annual return made up to 30/07/09 (3 pages)
30 July 2009Annual return made up to 30/07/09 (3 pages)
30 July 2009Appointment terminated director mark butcher (1 page)
30 July 2009Registered office changed on 30/07/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
30 July 2009Registered office changed on 30/07/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
28 July 2009Secretary's change of particulars / hertford company secretaries LIMITED / 28/07/2009 (1 page)
28 July 2009Secretary's change of particulars / hertford company secretaries LIMITED / 28/07/2009 (1 page)
22 April 2009Director appointed christopher john jacobs (2 pages)
22 April 2009Director appointed christopher john jacobs (2 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
28 August 2008Registered office changed on 28/08/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 August 2008Annual return made up to 30/07/08 (3 pages)
28 August 2008Registered office changed on 28/08/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 August 2008Annual return made up to 30/07/08 (3 pages)
16 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
16 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
6 September 2007Annual return made up to 30/07/07 (4 pages)
6 September 2007Annual return made up to 30/07/07 (4 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
30 July 2007Full accounts made up to 31 December 2006 (11 pages)
30 July 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
28 September 2006Full accounts made up to 31 December 2005 (11 pages)
28 September 2006Full accounts made up to 31 December 2005 (11 pages)
29 August 2006Annual return made up to 30/07/06 (4 pages)
29 August 2006Annual return made up to 30/07/06 (4 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
31 August 2005Annual return made up to 30/07/05
  • 363(287) ‐ Registered office changed on 31/08/05
(4 pages)
31 August 2005Annual return made up to 30/07/05
  • 363(287) ‐ Registered office changed on 31/08/05
(4 pages)
17 August 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
8 September 2004Annual return made up to 30/07/04
  • 363(288) ‐ Director resigned
(4 pages)
8 September 2004Annual return made up to 30/07/04
  • 363(288) ‐ Director resigned
(4 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
25 June 2004Full accounts made up to 31 December 2003 (9 pages)
25 June 2004Full accounts made up to 31 December 2003 (9 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
5 February 2004Director resigned (2 pages)
5 February 2004Director resigned (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
16 October 2003Full accounts made up to 31 December 2002 (10 pages)
16 October 2003Full accounts made up to 31 December 2002 (10 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
15 August 2003Annual return made up to 30/07/03 (5 pages)
15 August 2003Annual return made up to 30/07/03 (5 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
6 October 2002Full accounts made up to 31 December 2001 (9 pages)
6 October 2002Full accounts made up to 31 December 2001 (9 pages)
13 August 2002Annual return made up to 30/07/02
  • 363(288) ‐ Secretary resigned
(5 pages)
13 August 2002Annual return made up to 30/07/02
  • 363(288) ‐ Secretary resigned
(5 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
28 August 2001Full accounts made up to 31 December 2000 (9 pages)
28 August 2001Full accounts made up to 31 December 2000 (9 pages)
10 August 2001Annual return made up to 30/07/01 (4 pages)
10 August 2001Annual return made up to 30/07/01 (4 pages)
25 July 2001Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
25 July 2001Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
2 October 2000Full accounts made up to 31 December 1999 (8 pages)
2 October 2000Full accounts made up to 31 December 1999 (8 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Annual return made up to 30/07/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 2000Annual return made up to 30/07/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
2 December 1999Secretary resigned;director resigned (1 page)
2 December 1999New secretary appointed;new director appointed (2 pages)
2 December 1999New secretary appointed;new director appointed (2 pages)
2 December 1999Secretary resigned;director resigned (1 page)
12 August 1999Annual return made up to 30/07/99 (4 pages)
12 August 1999Annual return made up to 30/07/99 (4 pages)
9 August 1999Full accounts made up to 31 December 1998 (8 pages)
9 August 1999Full accounts made up to 31 December 1998 (8 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
22 October 1998Full accounts made up to 31 December 1997 (8 pages)
22 October 1998Full accounts made up to 31 December 1997 (8 pages)
17 August 1998Annual return made up to 30/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 August 1998Annual return made up to 30/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997Secretary resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997New secretary appointed (2 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
26 September 1997Full accounts made up to 31 December 1996 (8 pages)
26 September 1997Full accounts made up to 31 December 1996 (8 pages)
27 August 1997Annual return made up to 30/07/97 (6 pages)
27 August 1997Annual return made up to 30/07/97 (6 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
14 August 1996Annual return made up to 30/07/96 (4 pages)
14 August 1996Annual return made up to 30/07/96 (4 pages)
9 April 1996Full accounts made up to 31 December 1995 (8 pages)
9 April 1996Full accounts made up to 31 December 1995 (8 pages)
10 August 1995Annual return made up to 30/07/95 (4 pages)
10 August 1995Annual return made up to 30/07/95 (4 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 July 1992Incorporation (29 pages)